Search icon

ILLUMINATING MINDS, LLC

Company Details

Name: ILLUMINATING MINDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366096
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 11467 QUEEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11467 QUEEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2013-02-27 2019-03-08 Address 76-35 113TH STREET, APT. 4M, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230125000193 2023-01-25 BIENNIAL STATEMENT 2021-02-01
190308002018 2019-03-08 BIENNIAL STATEMENT 2019-02-01
130227000318 2013-02-27 ARTICLES OF ORGANIZATION 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185857704 2020-05-01 0202 PPP 114-67 Queens Boulevard, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 100
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18930.69
Forgiveness Paid Date 2021-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State